Business directory in New York Niagara - Page 405

by County Niagara ZIP Codes

14120 14132 14067 14304 14302 14012 14303 14008 14126 14109 14095 14107 14301 14094 14305 14131 14108 14028 14092 14172 14174
Found 28756 companies

Entity number: 1816369

Address: 8800 NIAGARA FALLS BLVD., NIAGARA FALLS, NY, United States, 14301

Registration date: 29 Apr 1994 - 27 Dec 2000

Entity number: 1816069

Address: 826 PINE AVE, NIAGARA FALLS, NY, United States, 14301

Registration date: 28 Apr 1994 - 03 Jul 2003

Entity number: 1815814

Address: 432 CENTER STREET, LEWISTON, NY, United States, 14092

Registration date: 27 Apr 1994 - 24 Dec 1997

Entity number: 1815474

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 26 Apr 1994 - 14 Mar 1997

Entity number: 1815108

Address: 2821 PINE AVENUE, NIAGARA FALLS, NY, United States, 14301

Registration date: 25 Apr 1994 - 19 Jul 1999

Entity number: 1814869

Address: 8335 QUARRY ROAD, NIAGARA FALLS, NY, United States, 14305

Registration date: 25 Apr 1994 - 22 Dec 1999

Entity number: 1815107

Address: 2905 BEEBE RD, NEWFANE, NY, United States, 14108

Registration date: 25 Apr 1994

Entity number: 1814814

Address: 1911 FERRY AVE, NIAGARA FALLS, NY, United States, 14301

Registration date: 25 Apr 1994

Entity number: 1814237

Address: 5432 BEAR ROAD, SANBORN, NY, United States, 14132

Registration date: 21 Apr 1994

Entity number: 1813242

Address: 4890 EDDY DRIVE WEST, LEWISTON, NY, United States, 14092

Registration date: 19 Apr 1994 - 27 Dec 2000

Entity number: 1813072

Address: 723 DIVISION AVENUE, NIAGARA FALLS, NY, United States, 14305

Registration date: 18 Apr 1994 - 23 Sep 1998

Entity number: 1812934

Address: 3044 NIAGARA STREET, NIAGARA FALLS, NY, United States, 14303

Registration date: 18 Apr 1994 - 26 Jun 2002

Entity number: 1812703

Address: 249 PORTAGE RD., LEWISTON, NY, United States, 14092

Registration date: 15 Apr 1994 - 19 May 2005

Entity number: 1812686

Address: 2768 NIAGARA FALLS BOULEVARD, NIAGARA FALLS, NY, United States, 14304

Registration date: 15 Apr 1994 - 27 Dec 2000

Entity number: 1812190

Address: 1640 PHILLIPS ROAD, APPLETON, NY, United States, 14008

Registration date: 14 Apr 1994 - 23 Sep 1998

Entity number: 1811884

Address: 6921 DEBORAH LANE, WHEATFIELD, NY, United States, 14304

Registration date: 13 Apr 1994 - 05 May 1999

Entity number: 1811808

Address: 5919 BEATTIE AVENUE, LOCKPORT, NY, United States, 14094

Registration date: 13 Apr 1994 - 13 Jul 2016

Entity number: 1811899

Address: 4297 SUNSET DRIVE, LOCKPORT, NY, United States, 14094

Registration date: 13 Apr 1994

Entity number: 1811010

Address: P.O. BOX 342, MODEL CITY, NY, United States, 14107

Registration date: 11 Apr 1994 - 23 Sep 1998

Entity number: 1810917

Address: 498 19TH STREET, NIAGARA FALLS, NY, United States, 14305

Registration date: 11 Apr 1994 - 23 Sep 1998

Entity number: 1810400

Address: 5242 SUBBERA RD., LOCKPORT, NY, United States, 14094

Registration date: 07 Apr 1994

Entity number: 1809375

Address: 6963 REBECCA DRIVE, NIAGARA FALLS, NY, United States, 14304

Registration date: 05 Apr 1994 - 23 Sep 1998

Entity number: 1809250

Address: 8233 NIAGARA FALLS BOULEVARD, NIAGARA FALLS, NY, United States, 14304

Registration date: 04 Apr 1994 - 27 Feb 1996

Entity number: 1809003

Address: 310 PINE AVE, NIAGARA FALLS, NY, United States, 14301

Registration date: 04 Apr 1994 - 23 Sep 1998

Entity number: 1808900

Address: 908 NIAGARA BOULEVARD, NORTH TONAWANDA, NY, United States, 14120

Registration date: 01 Apr 1994 - 28 Mar 2001

Entity number: 1808328

Address: 418 TRYON DRIVE, LEWISTON, NY, United States, 14092

Registration date: 31 Mar 1994 - 08 Nov 2004

Entity number: 1807712

Address: 5 SADDLE HILL ROAD, FAR HILLS, NJ, United States, 07931

Registration date: 30 Mar 1994 - 23 Sep 1998

Entity number: 1807823

Address: 7718 BUFFALO AVENUE, NIAGARA FALLS, NY, United States, 14304

Registration date: 30 Mar 1994

Entity number: 1807082

Address: 26 HIRD STREET, NIAGARA FALLS, NY, United States, 14304

Registration date: 28 Mar 1994 - 10 Sep 1998

Entity number: 1806529

Address: 602 19TH STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 25 Mar 1994 - 12 Jul 2007

Entity number: 1806464

Address: 904 CENTER STREET, LEWISTON, NY, United States, 14092

Registration date: 25 Mar 1994 - 05 May 1997

Entity number: 1806437

Address: 3949 Forest Pkwy, Suite 100, Wheatfield, NY, United States, 14120

Registration date: 25 Mar 1994

Entity number: 1806323

Address: 883 CARTER CREEK ROAD, GRAND ISLAND, NY, United States, 14072

Registration date: 24 Mar 1994 - 27 Dec 2000

Entity number: 1806036

Address: 2595 JOANN COURT, NIAGARA FALLS, NY, United States, 14304

Registration date: 24 Mar 1994 - 26 Mar 2003

Entity number: 1804203

Address: 716 Niagara Falls Blvd, North Tonawanda, NY, United States, 14120

Registration date: 17 Mar 1994

Entity number: 1803762

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 16 Mar 1994 - 12 Mar 2009

Entity number: 1803965

Address: 100 W. GENESEE ST., PO BOX 987, LOCKPORT, NY, United States, 14095

Registration date: 16 Mar 1994

Entity number: 1803770

Address: 5170 LEWISTON RD, LEWISTON, NY, United States, 14092

Registration date: 16 Mar 1994

Entity number: 1803628

Address: 799 THOMAS BOX DRIVE, WEST, NORTH TONAWANDA, NY, United States, 14127

Registration date: 15 Mar 1994 - 29 Aug 1996

Entity number: 1803561

Address: 825 PAYNE AVENUE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 15 Mar 1994 - 23 Sep 1998

Entity number: 1803557

Address: 825 PAYNE AVENUE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 15 Mar 1994 - 29 Mar 2000

Entity number: 1803526

Address: 825 PAYNE AVENUE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 15 Mar 1994 - 23 Sep 1998

Entity number: 1803355

Address: 3262 LOWER MTN RD, SANBORN, NY, United States, 14132

Registration date: 15 Mar 1994 - 08 May 2015

Entity number: 1803407

Address: 339 MAIN ST, MEDINA, NY, United States, 14103

Registration date: 15 Mar 1994

Entity number: 1803137

Address: 131 EAST AVENUE, LOCKPORT, NY, United States, 14094

Registration date: 14 Mar 1994 - 29 Apr 2009

Entity number: 1802857

Address: 6237 SOUTH TRANSIT ROAD, LOT 1064, LOCKPORT, NY, United States, 14094

Registration date: 14 Mar 1994 - 23 Sep 1998

Entity number: 1802765

Address: 351 OHIO STREET, LOCKPORT, NY, United States, 14094

Registration date: 11 Mar 1994 - 31 Dec 2003

Entity number: 1802473

Address: 2496 WOODLAWN AVENUE, NIAGARA FALLS, NY, United States, 14301

Registration date: 11 Mar 1994 - 29 Mar 2000

Entity number: 1802459

Address: 7763 ROCHESTER ROAD, GASPORT, NY, United States, 14067

Registration date: 11 Mar 1994 - 24 Jun 1997

JNCT, INC. Inactive

Entity number: 1801934

Address: 84 SWEENEY STREET, NORTH TONAWANDA, NY, United States, 14120

Registration date: 09 Mar 1994 - 23 Sep 1998